Name: | RICKY'S 89TH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 2007 (18 years ago) |
Entity Number: | 3469609 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 368 BROADWAY, SUITE 417, 4TH FLOR, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
GLENN NUSSDORF | Chief Executive Officer | 35 SAWGRASS, BELLPORT, NY, United States, 11713 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-28 | 2020-09-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-12-28 | 2020-07-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-04-24 | 2017-01-13 | Address | 114 WEST 26TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2014-04-24 | 2016-12-28 | Address | 114 WEST 26TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2014-04-24 | 2017-01-13 | Address | 1574 3RD AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2009-02-02 | 2014-04-24 | Address | 61 WEST 62ND STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2009-02-02 | 2014-04-24 | Address | 61 WEST 62ND STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2007-01-30 | 2014-04-24 | Address | 61 WEST 62ND STREET, SUITE 21E, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200914000003 | 2020-09-14 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-09-14 |
200714000578 | 2020-07-14 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-08-13 |
190102060488 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170113006091 | 2017-01-13 | BIENNIAL STATEMENT | 2017-01-01 |
161228000775 | 2016-12-28 | CERTIFICATE OF CHANGE | 2016-12-28 |
150102006265 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
140424006282 | 2014-04-24 | BIENNIAL STATEMENT | 2013-01-01 |
110127003392 | 2011-01-27 | BIENNIAL STATEMENT | 2011-01-01 |
090202003174 | 2009-02-02 | BIENNIAL STATEMENT | 2009-01-01 |
070130000446 | 2007-01-30 | CERTIFICATE OF INCORPORATION | 2007-01-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
174253 | CL VIO | INVOICED | 2012-05-07 | 300 | CL - Consumer Law Violation |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State